OAK TREE MANAGEMENT (SOUTHAMPTON) LIMITED

62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, Hampshire
StatusACTIVE
Company No.07089319
CategoryPrivate Limited Company
Incorporated27 Nov 2009
Age14 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

OAK TREE MANAGEMENT (SOUTHAMPTON) LIMITED is an active private limited company with number 07089319. It was incorporated 14 years, 5 months, 26 days ago, on 27 November 2009. The company address is 62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-11

Officer name: Peter Desmond Critchell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-15

Officer name: Janine Ann Elliott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-06

Officer name: Jane Elizabeth Wakeling

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Margaret Fuller

Termination date: 2015-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-16

Officer name: Christopher Roberts Lines

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Elliott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hms Property Management Services Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Address

Type: AD01

Old address: C/O Coffin Mew Llp Bay House, Compass Road North Harbour Bus. Park Portsmouth PO6 3RS United Kingdom

Change date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Carleton Elliott

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Elizabeth Wakeling

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christoher Roberts Lines

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Desmond Critchell

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nabeel Ahmed

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Alison Margaret Fuller

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janine Ann Elliott

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Foreman

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Carrington

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Spake

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hardcastle

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2011

Action Date: 23 Sep 2010

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2010-09-23

Documents

View document PDF

Capital cancellation shares

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Capital

Type: SH06

Capital : 10 GBP

Date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Change account reference date company current extended

Date: 22 Mar 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 27 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLANCE MUSIC LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06811771
Status:ACTIVE
Category:Private Limited Company

G. KING SERVICES LTD.

1206 TOLLCROSS ROAD,,G32 8HH

Number:SC264543
Status:ACTIVE
Category:Private Limited Company

MASENBURY LIMITED

352A VERDANT LANE,LONDON,SE6 1TP

Number:07825581
Status:ACTIVE
Category:Private Limited Company

ROLO PROPERTIES LIMITED

3 DURRANT ROAD,BOURNEMOUTH,BH2 6NE

Number:01041602
Status:ACTIVE
Category:Private Limited Company

STAP DEVELOPMENT LTD

59 BLOCKLEY ROAD,WEMBLEY,HA0 3LN

Number:10110871
Status:ACTIVE
Category:Private Limited Company

THE GAMES GANG LIMITED

PILINGS HOUSE GRUNDISDBURGH ROAD,WOODBRIDGE,IP13 6QB

Number:08243948
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source